EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Company number 02222373
- Company Overview for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373)
- Filing history for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373)
- People for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373)
- More for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr David Michael Hughes as a director on 22 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for John Higginbottom on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Paul Frank Rudd on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Kevin Norbert Normyle on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Simon Michael Cohen on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Omar Hugh Bayoumi on 2 July 2015 | |
02 Jul 2015 | CH03 | Secretary's details changed for John Higginbottom on 2 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Clifford Seabridge as a director on 21 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
22 Oct 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Jan 2013 | TM01 | Termination of appointment of Bernard Tomlinson as a director | |
30 Jan 2013 | AP01 | Appointment of Kevin Norbert Normyle as a director | |
10 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
14 Aug 2012 | AP01 | Appointment of Clifford Seabridge as a director | |
15 May 2012 | TM01 | Termination of appointment of Norman Luck as a director | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption full accounts made up to 5 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption full accounts made up to 5 April 2010 |